Company NameCentral Motors (Calderbank) Limited
Company StatusActive
Company NumberSC032937
CategoryPrivate Limited Company
Incorporation Date18 March 1958(66 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameJohn Currie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1988(30 years, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale
Calderbank
ML6 9SJ
Scotland
Director NameMr Angus Currie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(35 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleStock Controller
Country of ResidenceScotland
Correspondence Address140 Mavisbank Street
Airdrie
Lanarkshire
ML6 0JQ
Scotland
Director NameMr Bruce Currie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(35 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RolePartsman
Country of ResidenceScotland
Correspondence Address60 Lauder Gardens
Carnbroe
Coatbridge
ML5 4UA
Scotland
Director NameMr Gavin Currie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(35 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleService Manager
Country of ResidenceScotland
Correspondence Address11a Main Street
Calderbank
Airdrie
Lanarkshire
ML6 9SG
Scotland
Secretary NameMr Angus Currie
StatusCurrent
Appointed13 October 2022(64 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address105 Carlisle Road
Airdrie
ML6 8AG
Scotland
Director NameSamuel Clinton
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1988(30 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 1995)
RoleService Director
Correspondence Address102 Carlisle Road
Airdrie
Lanarkshire
ML6 8RA
Scotland
Director NameRobert Lennox Currie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1988(30 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 December 2000)
RoleJoint Managing Director
Correspondence Address11 Dysart Way
Airdrie
ML6 8NW
Scotland
Director NameJohn Anderson Robertson
NationalityBritish
StatusResigned
Appointed12 September 1988(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 1990)
RoleRetired
Correspondence Address62 Thomson Drive
Airdrie
Lanarkshire
ML6 9DG
Scotland
Secretary NameFelix Simms
NationalityBritish
StatusResigned
Appointed12 September 1988(30 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address30 Mailing Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1DX
Scotland
Director NameRobert Lennox Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(35 years, 11 months after company formation)
Appointment Duration14 years (resigned 14 February 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorland Drive
Airdrie
Lanarkshire
ML6 8ER
Scotland
Secretary NameMargaret Mary Currie
NationalityBritish
StatusResigned
Appointed16 March 2005(47 years after company formation)
Appointment Duration17 years, 7 months (resigned 13 October 2022)
RoleCashier
Correspondence Address60 Lauder Gardens
Coatbridge
ML5 4AU
Scotland

Contact

Websitewww.centralmotorsairdrie.co.uk

Location

Registered Address105 Carlisle Road
Airdrie
ML6 8AG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches5 other UK companies use this postal address

Shareholders

4k at £1Angus Currie
31.56%
Ordinary
4k at £1Bruce Currie
31.56%
Ordinary
4k at £1Gavin Currie
31.56%
Ordinary
340 at £1Kerr Currie
2.69%
Ordinary
280 at £1William Robertson
2.22%
Ordinary
50 at £1John Currie
0.40%
Ordinary

Financials

Year2014
Turnover£1,865,302
Gross Profit£717,813
Net Worth£2,023,005
Cash£781,512
Current Liabilities£167,386

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

29 December 2009Delivered on: 9 January 2010
Satisfied on: 30 September 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 June 1988Delivered on: 14 June 1988
Satisfied on: 24 March 2006
Persons entitled: Sneddon Diesel Vehicles LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 October 1979Delivered on: 14 November 1979
Satisfied on: 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.545 acres at carlisle road, airdrie.
Fully Satisfied
30 October 1979Delivered on: 14 November 1979
Satisfied on: 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House, 105 carlisle road airdrie.
Fully Satisfied
8 January 1975Delivered on: 13 January 1975
Satisfied on: 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground & garage premises, stores, workshops and office premises and other buildings and erections all lying on east side of main street, calderbank, by airdrie lanarkshire.
Fully Satisfied
27 November 1964Delivered on: 13 January 1975
Satisfied on: 30 September 2015
Classification: Alteration to bond of cash credit & floating charge
Fully Satisfied
27 November 1964Delivered on: 1 December 1964
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Bond for cash credit & see doc 35 floating charge
Secured details: All moneys due, or to become due from the company to the chargee together with interest.
Particulars: The whole of the property which is or may be from time to time while the securety is in force comprised in the property and another taking of the company.
Fully Satisfied

Filing History

24 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
6 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
31 October 2019Cancellation of shares. Statement of capital on 28 October 2019
  • GBP 11,949
(4 pages)
14 October 2019Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 12,339
(4 pages)
14 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 28 February 2019 (21 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 28 February 2018 (21 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 28 February 2017 (24 pages)
20 July 2017Total exemption full accounts made up to 28 February 2017 (24 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
22 June 2016Total exemption full accounts made up to 29 February 2016 (16 pages)
22 June 2016Total exemption full accounts made up to 29 February 2016 (16 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12,619
(8 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12,619
(8 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12,619
(8 pages)
30 September 2015Satisfaction of charge 1 in full (1 page)
30 September 2015Satisfaction of charge 6 in full (1 page)
30 September 2015Satisfaction of charge 1 in full (1 page)
30 September 2015Satisfaction of charge 5 in full (1 page)
30 September 2015Satisfaction of charge 3 in full (1 page)
30 September 2015Satisfaction of charge 5 in full (1 page)
30 September 2015Satisfaction of charge 2 in full (1 page)
30 September 2015Satisfaction of charge 8 in full (1 page)
30 September 2015Satisfaction of charge 8 in full (1 page)
30 September 2015Satisfaction of charge 6 in full (1 page)
30 September 2015Satisfaction of charge 2 in full (1 page)
30 September 2015Satisfaction of charge 3 in full (1 page)
25 June 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
25 June 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 12,619
(8 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 12,619
(8 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 12,619
(8 pages)
4 August 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
4 August 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12,619
(8 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12,619
(8 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12,619
(8 pages)
30 July 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
30 July 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
11 October 2012Total exemption full accounts made up to 29 February 2012 (15 pages)
11 October 2012Total exemption full accounts made up to 29 February 2012 (15 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
27 September 2010Total exemption full accounts made up to 28 February 2010 (17 pages)
27 September 2010Total exemption full accounts made up to 28 February 2010 (17 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 October 2009Director's details changed for Angus Currie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Gavin Currie on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Gavin Currie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Bruce Currie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Currie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Angus Currie on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Bruce Currie on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for John Currie on 19 October 2009 (2 pages)
6 October 2009Purchase of own shares. (1 page)
6 October 2009Purchase of own shares. (1 page)
3 July 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
3 July 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
13 November 2008Return made up to 02/10/08; full list of members (6 pages)
13 November 2008Return made up to 02/10/08; full list of members (6 pages)
5 September 2008Total exemption full accounts made up to 29 February 2008 (16 pages)
5 September 2008Total exemption full accounts made up to 29 February 2008 (16 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
30 November 2007Total exemption full accounts made up to 28 February 2007 (16 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (16 pages)
16 October 2007Return made up to 02/10/07; full list of members (4 pages)
16 October 2007Return made up to 02/10/07; full list of members (4 pages)
5 October 2006Return made up to 02/10/06; full list of members (4 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 02/10/06; full list of members (4 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (9 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (9 pages)
24 March 2006Dec mort/charge * (5 pages)
24 March 2006Dec mort/charge * (5 pages)
12 October 2005Return made up to 02/10/05; full list of members (4 pages)
12 October 2005Return made up to 02/10/05; full list of members (4 pages)
12 October 2005Registered office changed on 12/10/05 from: 105 carlisle road airdrie ML6 8RD (1 page)
12 October 2005Registered office changed on 12/10/05 from: 105 carlisle road airdrie ML6 8RD (1 page)
4 October 2005Accounts for a small company made up to 28 February 2005 (9 pages)
4 October 2005Accounts for a small company made up to 28 February 2005 (9 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
6 October 2004Return made up to 02/10/04; full list of members (10 pages)
6 October 2004Accounts for a small company made up to 29 February 2004 (8 pages)
6 October 2004Accounts for a small company made up to 29 February 2004 (8 pages)
6 October 2004Return made up to 02/10/04; full list of members (10 pages)
4 October 2003Return made up to 02/10/03; full list of members (10 pages)
4 October 2003Accounts for a medium company made up to 28 February 2003 (24 pages)
4 October 2003Return made up to 02/10/03; full list of members (10 pages)
4 October 2003Accounts for a medium company made up to 28 February 2003 (24 pages)
29 November 2002Accounts for a medium company made up to 28 February 2002 (22 pages)
29 November 2002Accounts for a medium company made up to 28 February 2002 (22 pages)
31 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2001Accounts for a medium company made up to 28 February 2001 (22 pages)
18 October 2001Accounts for a medium company made up to 28 February 2001 (22 pages)
12 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
28 October 2000Return made up to 02/10/00; full list of members (10 pages)
28 October 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
28 October 2000Return made up to 02/10/00; full list of members (10 pages)
28 October 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
1 December 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
1 December 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
6 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 1998Full accounts made up to 28 February 1998 (20 pages)
15 October 1998Full accounts made up to 28 February 1998 (20 pages)
14 October 1998Return made up to 02/10/98; full list of members (8 pages)
14 October 1998Return made up to 02/10/98; full list of members (8 pages)
2 October 1997Return made up to 02/10/97; no change of members (6 pages)
2 October 1997Return made up to 02/10/97; no change of members (6 pages)
2 October 1997Full accounts made up to 28 February 1997 (20 pages)
2 October 1997Full accounts made up to 28 February 1997 (20 pages)
9 October 1996Full accounts made up to 29 February 1996 (20 pages)
9 October 1996Full accounts made up to 29 February 1996 (20 pages)
4 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1995Full accounts made up to 28 February 1995 (14 pages)
2 October 1995Return made up to 02/10/95; full list of members (8 pages)
2 October 1995Full accounts made up to 28 February 1995 (14 pages)
2 October 1995Return made up to 02/10/95; full list of members (8 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1994Full accounts made up to 28 February 1994 (15 pages)
26 September 1994Full accounts made up to 28 February 1994 (15 pages)
5 October 1993Full accounts made up to 28 February 1993 (15 pages)
5 October 1993Full accounts made up to 28 February 1993 (15 pages)
3 November 1992Full accounts made up to 29 February 1992 (14 pages)
3 November 1992Full accounts made up to 29 February 1992 (14 pages)